Company NameNorthpoint Architecture Limited
Company StatusActive
Company Number09024638
CategoryPrivate Limited Company
Incorporation Date6 May 2014(9 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Adam James Graham
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2014(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address170 Coach Road Estate
Washington
Tyne & Wear
NE37 2EP
Director NameMr Joseph Edward Moore
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2014(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address10 Lambley Way
Newcastle Upon Tyne
NE13 9BZ
Director NameMr Richard Mark Robertson
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2014(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address371 Durham Road
Low Fell
Gateshead
Tyne And Wear
NE9 5AL
Director NameMrs Alison Robertson
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2017(3 years, 4 months after company formation)
Appointment Duration5 months (resigned 23 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Staithes The Watermark
Gateshead
Tyne & Wear
NE11 9SN

Location

Registered Address4 Staithes
The Watermark
Gateshead
Tyne And Wear
NE11 9SN
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return28 December 2023 (4 months ago)
Next Return Due11 January 2025 (8 months, 2 weeks from now)

Filing History

4 January 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
25 August 2020Unaudited abridged accounts made up to 31 May 2020 (8 pages)
3 January 2020Confirmation statement made on 28 December 2019 with updates (4 pages)
24 October 2019Total exemption full accounts made up to 31 May 2019 (11 pages)
17 May 2019Change of share class name or designation (2 pages)
17 May 2019Resolutions
  • RES13 ‐ Sub division 30/04/2019
(3 pages)
15 May 2019Sub-division of shares on 30 April 2019 (6 pages)
11 April 2019Director's details changed for Mr Mark Richard Robertson on 11 April 2019 (2 pages)
28 December 2018Confirmation statement made on 28 December 2018 with updates (6 pages)
28 September 2018Unaudited abridged accounts made up to 31 May 2018 (7 pages)
24 May 2018Confirmation statement made on 6 May 2018 with updates (5 pages)
9 March 2018Change of share class name or designation (2 pages)
8 March 2018Termination of appointment of Alison Robertson as a director on 23 February 2018 (2 pages)
6 March 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
9 October 2017Unaudited abridged accounts made up to 31 May 2017 (13 pages)
9 October 2017Unaudited abridged accounts made up to 31 May 2017 (13 pages)
29 September 2017Statement of capital following an allotment of shares on 21 September 2017
  • GBP 132.00
(4 pages)
29 September 2017Statement of capital following an allotment of shares on 21 September 2017
  • GBP 132.00
(4 pages)
28 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(28 pages)
28 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(28 pages)
28 September 2017Change of share class name or designation (2 pages)
28 September 2017Change of share class name or designation (2 pages)
27 September 2017Appointment of Mrs. Alison Robertson as a director on 21 September 2017 (3 pages)
27 September 2017Appointment of Mrs. Alison Robertson as a director on 21 September 2017 (3 pages)
20 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
20 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
1 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
1 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
1 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(5 pages)
1 June 2016Director's details changed for Mr Mark Richard Robertson on 1 June 2016 (2 pages)
1 June 2016Director's details changed for Mr Mark Richard Robertson on 1 June 2016 (2 pages)
1 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(5 pages)
1 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
1 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
4 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(5 pages)
4 June 2015Registered office address changed from 4 the Staithes the Watermark Gateshead Tyne and Wear NE11 9SN England to 4 Staithes the Watermark Gateshead Tyne and Wear NE11 9SN on 4 June 2015 (1 page)
4 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(5 pages)
4 June 2015Registered office address changed from 4 the Staithes the Watermark Gateshead Tyne and Wear NE11 9SN England to 4 Staithes the Watermark Gateshead Tyne and Wear NE11 9SN on 4 June 2015 (1 page)
4 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(5 pages)
4 June 2015Registered office address changed from 4 the Staithes the Watermark Gateshead Tyne and Wear NE11 9SN England to 4 Staithes the Watermark Gateshead Tyne and Wear NE11 9SN on 4 June 2015 (1 page)
3 June 2015Director's details changed for Mr. Joseph Edward Moore on 1 June 2015 (2 pages)
3 June 2015Director's details changed for Mr. Joseph Edward Moore on 1 June 2015 (2 pages)
3 June 2015Director's details changed for Mr. Joseph Edward Moore on 1 June 2015 (2 pages)
6 May 2014Incorporation
Statement of capital on 2014-05-06
  • GBP 100
(27 pages)
6 May 2014Incorporation
Statement of capital on 2014-05-06
  • GBP 100
(27 pages)